Image not found

                   

Page 10 of 27   (records 25 of 674)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1996-03-014 New Shoreham US Navy Cormorant Cove Mar 21, 1996 Details
1997-09-055 Newport US Navy Naval Education & Training Ctr Jun 30, 1998 Details
1998-05-018 Newport US Navy Naval Undersea Warfare Center May 12, 1998 Details
1999-10-040 Middletown US Navy Naval Undersea Warfare Center Oct 28, 1999 Details
2000-01-029 Newport US Navy Naval Undersea Warfare Center Jan 31, 2000 Details
2000-02-003 Newport US Navy Offshore Feb 25, 2000 Details
2000-03-081 Newport US Navy Naval Undersea Warfare Center Apr 04, 2000 Details
2000-03-096 Newport US Navy Gould Island Apr 04, 2000 Details
2000-06-020 Newport US Navy Fort Adams Jun 12, 2000 Details
2000-06-021 Newport US Navy Naval War College Bldg 1a Jun 12, 2000 Details
2000-06-022 Newport US Navy Navy Exchange Building Jun 12, 2000 Details
2000-06-023 Newport US Navy Coddington Point Jun 12, 2000 Details
1971-09-003 North Kingstown US Navy Davisville Dec 09, 1971 Details
1972-07-005 Portsmouth US Navy Melville Aug 09, 1972 Details
1972-07-012 North Kingstown US Navy Allens Harbor Nov 28, 1973 Details
1979-02-005 Portsmouth US Navy Melville Defense Fuel Support Mar 15, 1979 Details
1980-07-030 Newport US Navy Naval Air Station Newport Jul 31, 1980 Details
1980-09-003 North Kingstown US Navy West Shore/Allen Harbor Nov 21, 1980 Details
1981-08-013 Newport US Navy Coasters Harbor\Coddington Pt Oct 16, 1981 Details
1981-08-014 North Kingstown US Navy Pier 1 Sep 03, 1981 Details
1983-08-004 Narragansett US Navy Gould Island Aug 03, 1983 Details
1984-04-035 North Kingstown US Navy Naval Battalion Center Dec 08, 1985 Details
1985-11-049 Middletown US Navy N.E.T.C. Feb 12, 1986 Details
1985-02-004 Newport US Navy Naval Air Station Pier 2 Mar 28, 1985 Details
1987-05-073 Newport US Navy Naval Complex Mar 08, 1988 Details
Page 10 of 27   (records 25 of 674)